Company NameFive Crown Foods Limited
Company StatusDissolved
Company Number03644483
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr John Richard Corner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address51 Avenue Gardens
Acton
London
W3 8HB
Director NameWilliam Bernard Henry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 19 October 2004)
RoleFood Importer
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Moor Green
Ardeley
Herts
SG2 7AS
Secretary NameMr John Richard Corner
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address51 Avenue Gardens
Acton
London
W3 8HB
Director NameMark Leslie Hancock
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleManaging Director
Correspondence Address3 Sandpiper Drive Mildura
Victoria 3500
Australia
Foreign
Director NameKarsten Schmidt-Engelbertz
Date of BirthNovember 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleDirector/Manager
Correspondence AddressSchultessdamm 53
22391 Hamburg
Foreign
Director NameDavid James Stevenson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleChief Executive Officer
Correspondence Address8 Nancy Court
Mildura
Victoria
3500
Australia
Director NameWolfgang Voges
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleDirector/Manager
Correspondence AddressHummelsbuttler Haupstr.56
22339 Hamburg
Foreign
Secretary NameMr John Richard Corner
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Avenue Gardens
Acton
London
W3 8HB
Secretary NameCarolyn Corner
NationalityBritish
StatusResigned
Appointed30 June 1999(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address51 Avenue Gardens
Acton
London
W3 8HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address45a The Mall
London
W5 3TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£877

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
21 May 2004Application for striking-off (1 page)
4 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
20 October 2003Return made up to 06/10/03; full list of members (7 pages)
21 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
14 February 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
17 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 April 2001Full accounts made up to 30 June 2000 (6 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
11 July 2000Registered office changed on 11/07/00 from: rooms 786-789 salisbury house london EC2M 5QQ (1 page)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
2 March 2000Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
11 January 2000New director appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
13 October 1999Ad 14/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 October 1998Incorporation (14 pages)